Search icon

80 SWEENEYDALE AVENUE CORPORATION

Company Details

Name: 80 SWEENEYDALE AVENUE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jun 1989 (36 years ago)
Date of dissolution: 27 Dec 2013
Entity Number: 1358499
ZIP code: 11042
County: Nassau
Place of Formation: New York
Address: C/O TRANSERVICE LEASE CORP, 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

Shares Details

Shares issued 100

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD J. FLANNIGAN Chief Executive Officer 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O TRANSERVICE LEASE CORP, 5 DAKOTA DRIVE, LAKE SUCCESS, NY, United States, 11042

History

Start date End date Type Value
1993-07-08 1997-05-29 Address % TRANSERVICE LEASE CORP., 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Principal Executive Office)
1993-07-08 1997-05-29 Address % TRANSERVICE LEASE CORP., 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Service of Process)
1993-01-08 1993-07-08 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Principal Executive Office)
1993-01-08 1993-07-08 Address 5 DAKOTA DRIVE, LAKE SUCCESS, NY, 11042, 1188, USA (Type of address: Service of Process)
1989-06-14 1989-06-19 Name 55 SWEENEYDALE AVENUE CORPORATION

Filings

Filing Number Date Filed Type Effective Date
131227000243 2013-12-27 CERTIFICATE OF DISSOLUTION 2013-12-27
130905002195 2013-09-05 BIENNIAL STATEMENT 2013-06-01
070629002270 2007-06-29 BIENNIAL STATEMENT 2007-06-01
060901002800 2006-09-01 BIENNIAL STATEMENT 2005-06-01
030521002278 2003-05-21 BIENNIAL STATEMENT 2003-06-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State